Background WavePink WaveYellow Wave

STELLAR FACADES (U.K) LTD (16286409)

STELLAR FACADES (U.K) LTD (16286409) is an active UK company. incorporated on 3 March 2025. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STELLAR FACADES (U.K) LTD has been registered for 1 year. Current directors include ELTANTAWY, Salaheldin Samir Ismail Abdelbaky.

Company Number
16286409
Status
active
Type
ltd
Incorporated
3 March 2025
Age
1 years
Address
Unit 7 Initial Business Centre, Manchester, M40 8WN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ELTANTAWY, Salaheldin Samir Ismail Abdelbaky
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STELLAR FACADES (U.K) LTD

STELLAR FACADES (U.K) LTD is an active company incorporated on 3 March 2025 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STELLAR FACADES (U.K) LTD was registered 1 year ago.(SIC: 99999)

Status

active

Active since 1 years ago

Company No

16286409

LTD Company

Age

1 Years

Incorporated 3 March 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to N/A

Next Due

Due by 3 December 2026
Period: 3 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Unit 7 Initial Business Centre Wilson Business Park Manchester, M40 8WN,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 16 March 2026To: 18 March 2026
Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 3 March 2025To: 16 March 2026
Timeline

10 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Mar 25
Owner Exit
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
New Owner
Feb 26
New Owner
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ELTANTAWY, Salaheldin Samir Ismail Abdelbaky

Active
Wilson Business Park, ManchesterM40 8WN
Born March 2001
Director
Appointed 18 Mar 2026

THORNTON, Bryan

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 04 Feb 2026
Resigned 18 Mar 2026

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 03 Mar 2025
Resigned 04 Feb 2026

Persons with significant control

4

1 Active
3 Ceased

Mr Salaheldin Samir Ismail Abdelbaky Eltantawy

Active
Wilson Business Park, ManchesterM40 8WN
Born March 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2026

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 04 Feb 2026
Ceased 18 Mar 2026
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2025
Ceased 18 Mar 2026

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 03 Mar 2025
Ceased 04 Feb 2026
Fundings
Financials
Latest Activities

Filing History

14

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
18 March 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
6 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Incorporation Company
3 March 2025
NEWINCIncorporation